- Company Overview for EQUINITI X2 HOLDINGS LIMITED (07090425)
- Filing history for EQUINITI X2 HOLDINGS LIMITED (07090425)
- People for EQUINITI X2 HOLDINGS LIMITED (07090425)
- Charges for EQUINITI X2 HOLDINGS LIMITED (07090425)
- More for EQUINITI X2 HOLDINGS LIMITED (07090425)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2015 | CH01 | Director's details changed for Mr James Gerald Arthur Brocklebank on 2 January 2015 | |
31 Dec 2014 | CH01 | Director's details changed for Mr James Gerald Arthur Brocklebank on 31 December 2014 | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2014 | DS01 | Application to strike the company off the register | |
13 Jun 2014 | AD01 | Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 13 June 2014 | |
20 May 2014 | AP01 | Appointment of Mr Haris Kyriakopoulos as a director on 6 May 2014 | |
20 May 2014 | TM01 | Termination of appointment of Nick Rose as a director on 6 May 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
13 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
18 Jun 2013 | SH20 | Statement by directors | |
18 Jun 2013 | SH19 |
Statement of capital on 18 June 2013
|
|
18 Jun 2013 | CAP-SS | Solvency statement dated 17/06/13 | |
18 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|
|
18 Mar 2013 | CERTNM |
Company name changed ADVENTX2 holdings LIMITED\certificate issued on 18/03/13
|
|
18 Mar 2013 | CONNOT | Change of name notice | |
06 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
20 Jun 2012 | TM01 | Termination of appointment of Alasdair Marnoch as a director on 31 May 2012 | |
08 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
10 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jan 2011 | AP01 | Appointment of Mr Nick Rose as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Jeffrey Paduch as a director |